Company NameFire Service College Limited
DirectorsRichard Charles Holroyd and Capita Corporate Director Limited
Company StatusActive
Company Number08102633
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Richard Charles Holroyd
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(10 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed26 February 2013(8 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed26 February 2013(8 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Andrew Armitage
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9SS
Director NameMr Charles John Mayo
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9SS
Director NameMr Neil Brendon O'Connor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 26 February 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressZone 3/B5 Department For Communities And Local Gov
Eland House, Bressenden Place
London
SW1E 5DU
Director NameMr Timothy David Rossington
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 26 February 2013)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence AddressZone 4/K10 Department For Communities And Local Go
Eland House, Bressenden Place
London
SW1E 5DU
Secretary NameTimothy David Rossington
NationalityBritish
StatusResigned
Appointed25 July 2012(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 26 February 2013)
RoleCompany Director
Correspondence AddressZone 4/K10 Department For Communities And Local Go
Eland House, Bressenden Place
London
SW1E 5DU
Director NameMark Duncan William Alexander
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(8 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Grace Fiona Horton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jeremy Simon Warren Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2015)
RoleManaging Director, Fire Service College
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Simon Waterworth
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(12 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Peter Hamby Hepworth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard Melvyn Marchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(3 years, 6 months after company formation)
Appointment Duration1 day (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameErika Bannerman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Alexandra Mary Moffatt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(7 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Chantal Free
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Samantha Rosemary Jane Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Constantine Karayannis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.fireservicecollege.ac.uk
Telephone01608 650831
Telephone regionChipping Norton

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Capita Business Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,658,121
Gross Profit£8,878,139
Net Worth-£15,049,994
Current Liabilities£33,088,042

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

28 February 2013Delivered on: 1 March 2013
Persons entitled: The Secretary of State for Communities and Local Government

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fire service college london road moreton in the marsh t/no. GR291390.
Outstanding

Filing History

1 January 2021Change of details for Capita Business Services Ltd as a person with significant control on 25 September 2020 (2 pages)
10 November 2020Appointment of Mr Constantine Karayannis as a director on 9 November 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (35 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
28 May 2020Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page)
6 May 2020Appointment of Samantha Booth as a director on 30 April 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 November 2019Appointment of Mrs Chantal Free as a director on 14 October 2019 (2 pages)
3 October 2019Termination of appointment of Richard Simon Waterworth as a director on 30 September 2019 (1 page)
3 October 2019Appointment of Mrs Alexandra Mary Moffatt as a director on 25 September 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (31 pages)
9 August 2019Termination of appointment of Erika Bannerman as a director on 7 August 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 April 2019Change of details for Capita Business Services Ltd as a person with significant control on 6 April 2016 (2 pages)
30 November 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 30 November 2018 (1 page)
28 November 2018Full accounts made up to 31 December 2017 (32 pages)
23 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
23 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
9 July 2018Appointment of Erika Bannerman as a director on 20 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Richard Simon Waterworth on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
30 May 2018Termination of appointment of Peter Hamby Hepworth as a director on 21 May 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 October 2017Full accounts made up to 31 December 2016 (22 pages)
25 October 2017Full accounts made up to 31 December 2016 (22 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 December 2016Full accounts made up to 31 December 2015 (22 pages)
7 December 2016Full accounts made up to 31 December 2015 (22 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
28 December 2015Termination of appointment of Richard Melvyn Marchant as a director on 23 December 2015 (1 page)
28 December 2015Termination of appointment of Richard Melvyn Marchant as a director on 23 December 2015 (1 page)
22 December 2015Appointment of Mr Richard Melvyn Marchant as a director on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Richard Melvyn Marchant as a director on 22 December 2015 (2 pages)
17 October 2015Full accounts made up to 31 December 2014 (25 pages)
17 October 2015Full accounts made up to 31 December 2014 (25 pages)
24 July 2015Termination of appointment of Jeremy Simon Warren Smith as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of Jeremy Simon Warren Smith as a director on 10 July 2015 (1 page)
8 July 2015Appointment of Mr Peter Hamby Hepworth as a director on 15 May 2015 (2 pages)
8 July 2015Appointment of Mr Peter Hamby Hepworth as a director on 15 May 2015 (2 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
23 February 2015Section 519 ca 2006 (4 pages)
23 February 2015Section 519 ca 2006 (4 pages)
22 January 2015Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Craig Hilton Rodgerson as a director on 1 January 2015 (1 page)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(7 pages)
30 December 2013Termination of appointment of Mark Alexander as a director (1 page)
30 December 2013Appointment of Craig Hilton Rodgerson as a director (2 pages)
30 December 2013Appointment of Craig Hilton Rodgerson as a director (2 pages)
30 December 2013Termination of appointment of Mark Alexander as a director (1 page)
16 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
16 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
17 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
17 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
27 June 2013Appointment of Richard Simon Waterworth as a director (2 pages)
27 June 2013Appointment of Richard Simon Waterworth as a director (2 pages)
27 June 2013Termination of appointment of Grace Horton as a director (1 page)
27 June 2013Termination of appointment of Grace Horton as a director (1 page)
22 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
22 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
22 March 2013Registered office address changed from Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Fire Service College London Road Moreton-in-Marsh Gloucestershire GL56 0RH on 22 March 2013 (1 page)
15 March 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
15 March 2013Termination of appointment of Timothy Rossington as a secretary (1 page)
15 March 2013Termination of appointment of Timothy Rossington as a secretary (1 page)
15 March 2013Appointment of Capita Group Secretary Limited as a secretary (2 pages)
15 March 2013Termination of appointment of Neil O'connor as a director (1 page)
15 March 2013Termination of appointment of Neil O'connor as a director (1 page)
15 March 2013Appointment of Jeremy Simon Warren Smith as a director (2 pages)
15 March 2013Termination of appointment of Timothy Rossington as a director (1 page)
15 March 2013Appointment of Mrs Grace Fiona Horton as a director (2 pages)
15 March 2013Termination of appointment of Timothy Rossington as a director (1 page)
15 March 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
15 March 2013Appointment of Jeremy Simon Warren Smith as a director (2 pages)
15 March 2013Appointment of Mrs Grace Fiona Horton as a director (2 pages)
15 March 2013Appointment of Capita Corporate Director Limited as a director (2 pages)
14 March 2013Appointment of Mark Duncan William Alexander as a director (2 pages)
14 March 2013Appointment of Mark Duncan William Alexander as a director (2 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Registered office address changed from Simmons & Simmons Llp Citypoint 1 Ropemaker Street London EC2Y 9SS United Kingdom on 31 July 2012 (2 pages)
31 July 2012Appointment of Timothy David Rossington as a secretary (3 pages)
31 July 2012Appointment of Timothy David Rossington as a director (3 pages)
31 July 2012Termination of appointment of Charles Mayo as a director (2 pages)
31 July 2012Termination of appointment of Charles Mayo as a director (2 pages)
31 July 2012Appointment of Neil Brendon O'connor as a director (3 pages)
31 July 2012Appointment of Neil Brendon O'connor as a director (3 pages)
31 July 2012Appointment of Timothy David Rossington as a director (3 pages)
31 July 2012Termination of appointment of Richard Armitage as a director (2 pages)
31 July 2012Registered office address changed from Simmons & Simmons Llp Citypoint 1 Ropemaker Street London EC2Y 9SS United Kingdom on 31 July 2012 (2 pages)
31 July 2012Appointment of Timothy David Rossington as a secretary (3 pages)
31 July 2012Termination of appointment of Richard Armitage as a director (2 pages)
12 June 2012Incorporation (20 pages)
12 June 2012Incorporation (20 pages)